Background WavePink WaveYellow Wave

NDHJ PROPERTIES LIMITED (NI061251)

NDHJ PROPERTIES LIMITED (NI061251) is an active UK company. incorporated on 12 October 2006. with registered office in Banbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NDHJ PROPERTIES LIMITED has been registered for 19 years. Current directors include WILSON, David John, WILSON, Nichola Alexandra.

Company Number
NI061251
Status
active
Type
ltd
Incorporated
12 October 2006
Age
19 years
Address
88 The Rowans, Banbridge, BT32 4DQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WILSON, David John, WILSON, Nichola Alexandra
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NDHJ PROPERTIES LIMITED

NDHJ PROPERTIES LIMITED is an active company incorporated on 12 October 2006 with the registered office located in Banbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NDHJ PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100)

Status

active

Active since 19 years ago

Company No

NI061251

LTD Company

Age

19 Years

Incorporated 12 October 2006

Size

N/A

Accounts

ARD: 26/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 26 July 2026
Period: 1 November 2024 - 26 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

88 The Rowans Ballymoney Road Banbridge, BT32 4DQ,

Timeline

3 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Oct 06
Owner Exit
Oct 17
Owner Exit
Oct 17
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WILSON, David John

Active
88 The Rowans, BanbridgeBT32 4DQ
Secretary
Appointed 12 Oct 2006

WILSON, David John

Active
88 The Rowans, BanbridgeBT32 4DQ
Born November 1963
Director
Appointed 12 Oct 2006

WILSON, Nichola Alexandra

Active
88 The Rowans, BanbridgeBT32 4DQ
Born September 1965
Director
Appointed 12 Oct 2006

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 12 Oct 2006
Resigned 12 Oct 2006

Persons with significant control

2

0 Active
2 Ceased

Mr David John Wilson

Ceased
The Rowans, BanbridgeBT32 4DQ
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2017

Mrs Nichola Alexandra Wilson

Ceased
The Rowans, BanbridgeBT32 4DQ
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Person Director Company With Change Date
23 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Secretary Company With Change Date
22 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Legacy
3 September 2009
AC(NI)AC(NI)
Legacy
16 January 2009
371S(NI)371S(NI)
Legacy
12 August 2008
AC(NI)AC(NI)
Legacy
26 November 2007
371S(NI)371S(NI)
Legacy
25 October 2006
296(NI)296(NI)
Incorporation Company
12 October 2006
NEWINCIncorporation